CARD MEDIA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CARD MEDIA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04275238

Incorporation date

22/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Albany House, Shute End, Wokingham, Berkshire RG40 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2001)
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon06/10/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon06/04/2021
Termination of appointment of Sebastian Avery Bench as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Sebastian Avery Bench as a director on 2021-03-31
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with no updates
dot icon10/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon10/04/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon09/10/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon09/10/2018
Registered office address changed from 46 High Street Esher Surrey KT10 9QY to Albany House Shute End Wokingham Berkshire RG40 1BJ on 2018-10-09
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon16/10/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon17/10/2016
Appointment of Mr Ian Bench as a director on 2016-01-02
dot icon19/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/11/2015
Appointment of Mr Sebastian Avery Bench as a director on 2015-08-21
dot icon17/11/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Sebastian Avery Bench as a director on 2015-09-01
dot icon01/09/2015
Termination of appointment of Ian Thomas Bench as a director on 2015-09-01
dot icon12/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon05/11/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon22/05/2014
Registered office address changed from C/O Philip Matura & Co 3-4 Great Marlborough Street London W1V 2AR on 2014-05-22
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/10/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/09/2009
Return made up to 22/08/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/10/2008
Return made up to 22/08/08; full list of members
dot icon24/06/2008
Certificate of change of name
dot icon23/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon29/11/2007
Return made up to 22/08/07; full list of members
dot icon03/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon09/11/2006
Return made up to 22/08/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon25/11/2005
Return made up to 22/08/05; full list of members
dot icon03/05/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 22/08/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon02/10/2003
Return made up to 22/08/03; full list of members
dot icon08/01/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/01/2003
Return made up to 22/08/02; full list of members
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon22/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2020
dot iconNext confirmation date
22/08/2022
dot iconLast change occurred
31/08/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2020
dot iconNext account date
31/08/2021
dot iconNext due on
31/05/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/08/2001 - 22/08/2001
9278
HALLMARK REGISTRARS LIMITED
Nominee Director
22/08/2001 - 22/08/2001
812
Matura, Philip Christopher
Secretary
22/08/2001 - Present
3
Bench, Sebastian
Director
01/09/2015 - 31/03/2021
6
Bench, Sebastian
Director
21/08/2015 - 31/03/2021
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARD MEDIA INTERNATIONAL LIMITED

CARD MEDIA INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/08/2001 with the registered office located at Albany House, Shute End, Wokingham, Berkshire RG40 1BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARD MEDIA INTERNATIONAL LIMITED?

toggle

CARD MEDIA INTERNATIONAL LIMITED is currently Active. It was registered on 22/08/2001 .

Where is CARD MEDIA INTERNATIONAL LIMITED located?

toggle

CARD MEDIA INTERNATIONAL LIMITED is registered at Albany House, Shute End, Wokingham, Berkshire RG40 1BJ.

What does CARD MEDIA INTERNATIONAL LIMITED do?

toggle

CARD MEDIA INTERNATIONAL LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for CARD MEDIA INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/09/2022: Compulsory strike-off action has been suspended.